PORTH BEACH HOLDINGS LIMITED

06570409
TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 7 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Dec 2021 accounts Annual Accounts 11 Buy now
18 Aug 2021 officers Change of particulars for director (Mr Ian Christopher Moore) 2 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 11 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2019 accounts Annual Accounts 9 Buy now
12 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2018 accounts Annual Accounts 13 Buy now
20 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2017 accounts Annual Accounts 13 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2017 capital Return of Allotment of shares 3 Buy now
28 Feb 2017 accounts Amended Accounts 7 Buy now
04 Jan 2017 accounts Amended Accounts 6 Buy now
04 Jan 2017 accounts Annual Accounts 7 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 accounts Annual Accounts 7 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
22 Apr 2014 capital Return of Allotment of shares 3 Buy now
31 Dec 2013 accounts Annual Accounts 2 Buy now
23 Aug 2013 officers Termination of appointment of director (John Clark) 1 Buy now
23 Aug 2013 officers Appointment of director (Mr Ian Christopher Moore) 2 Buy now
23 Aug 2013 officers Termination of appointment of secretary (Jirehouse Capital Secretaries Limited) 1 Buy now
23 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2013 annual-return Annual Return 17 Buy now
24 Jul 2013 mortgage Registration of a charge 17 Buy now
24 Jul 2013 mortgage Registration of a charge 6 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 2 Buy now
02 May 2012 annual-return Annual Return 3 Buy now
21 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Dec 2011 accounts Annual Accounts 3 Buy now
20 Sep 2011 officers Termination of appointment of director (Andreas Read) 1 Buy now
24 Aug 2011 officers Appointment of director (Mr Andreas Read) 2 Buy now
17 Aug 2011 officers Termination of appointment of director (Stephen Jones) 1 Buy now
09 Aug 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
02 Jun 2011 officers Termination of appointment of director (Jirehouse Capital Trustees Limited) 1 Buy now
02 Jun 2011 officers Appointment of director (Mr John Martin Brodie Clark) 2 Buy now
02 Jun 2011 officers Termination of appointment of director (Nicola Holman) 1 Buy now
21 Dec 2010 accounts Annual Accounts 3 Buy now
25 Jun 2010 officers Termination of appointment of director (Vieoence Prentice) 1 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Vieoence Prentice) 2 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
25 May 2010 officers Change of particulars for corporate secretary (Jirehouse Capital Secretaries Limited) 2 Buy now
25 May 2010 officers Change of particulars for corporate director (Jirehouse Capital Trustees Limited) 2 Buy now
15 Jan 2010 accounts Annual Accounts 3 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Vieoence Prentice) 2 Buy now
22 Apr 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
25 Nov 2008 officers Director appointed nicola jane holman 2 Buy now
21 Nov 2008 officers Director appointed stephen david jones 3 Buy now
21 Nov 2008 officers Director appointed vieoence prentice 3 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from, 1 john street, london, WC1N 2ES 1 Buy now
15 Jul 2008 incorporation Memorandum Articles 10 Buy now
11 Jul 2008 incorporation Memorandum Articles 11 Buy now
10 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2008 incorporation Incorporation Company 18 Buy now